Advanced company searchLink opens in new window

VINYL SOLUTIONS HOLDINGS LIMITED

Company number 10722131

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jun 2024 AA Total exemption full accounts made up to 31 October 2023
25 Mar 2024 CS01 Confirmation statement made on 24 March 2024 with updates
05 Mar 2024 AD01 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to 55-56 Balena Close Poole Dorset BH17 7DY on 5 March 2024
22 Jan 2024 SH02 Statement of capital on 29 November 2023
  • GBP 1,600,598
18 Jan 2024 SH02 Statement of capital on 29 November 2023
  • GBP 1,600,598
10 Jan 2024 SH06 Cancellation of shares. Statement of capital on 4 January 2024
  • GBP 1,600,598
09 Oct 2023 MR04 Satisfaction of charge 107221310001 in full
12 Jul 2023 SH02 Statement of capital on 30 June 2023
  • GBP 1,633,558
05 Jul 2023 SH06 Cancellation of shares. Statement of capital on 30 June 2023
  • GBP 1,633,558
19 May 2023 AA Total exemption full accounts made up to 31 October 2022
03 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
28 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
13 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
01 Apr 2021 PSC04 Change of details for Mr Benjamin Giles Hart as a person with significant control on 1 April 2021
23 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
22 Apr 2020 PSC01 Notification of Nigel John Neil Open as a person with significant control on 16 June 2017
08 Apr 2020 CH01 Director's details changed for Nigel John Neil Open on 8 April 2020
08 Apr 2020 CH01 Director's details changed for Jerrard Keith Higby on 8 April 2020
09 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
03 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
03 Oct 2018 CH01 Director's details changed for Mr Benjamin Giles Hart on 3 October 2018
27 Jul 2018 AA Total exemption full accounts made up to 31 October 2017